UKBizDB.co.uk

BRIDGEPORTH LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridgeporth Ltd.. The company was founded 12 years ago and was given the registration number 07921496. The firm's registered office is in MILTON KEYNES. You can find them at Mercer & Hole Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BRIDGEPORTH LTD.
Company Number:07921496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Mercer & Hole Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Secretary01 October 2012Active
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director17 December 2021Active
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director17 December 2021Active
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director24 January 2012Active
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director17 December 2021Active
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director17 December 2021Active
Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF

Director05 November 2012Active
42, Porth Y Gar, Llanelli, Uk, SA14 9TJ

Director01 June 2012Active
Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF

Director24 November 2015Active
Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF

Director23 April 2012Active
Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF

Director13 November 2017Active

People with Significant Control

Dr Mark Andrew Davies
Notified on:06 May 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:Wales
Address:42, Porth Y Gar, Llanelli, Wales, SA14 9TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Hayes Rump
Notified on:01 November 2018
Status:Active
Date of birth:February 1980
Nationality:American
Address:Mercer & Hole, Silbury Court, Milton Keynes, MK9 2AF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Address

Change registered office address company with date old address new address.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-04-15Capital

Capital allotment shares.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Incorporation

Memorandum articles.

Download
2023-02-02Resolution

Resolution.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-01-18Incorporation

Memorandum articles.

Download
2022-01-18Resolution

Resolution.

Download
2022-01-17Capital

Capital allotment shares.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-07Miscellaneous

Legacy.

Download
2022-01-07Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.